As filed with the Securities and Exchange Commission on August 26, 1997
Registration No. 333-14867
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549
--------------------
POST-EFFECTIVE AMENDMENT NO. 1
TO
REGISTRATION STATEMENT
ON FORM S-8
UNDER
THE SECURITIES ACT OF 1933
--------------------
SHEFFIELD PHARMACEUTICALS, INC.
- --------------------------------------------------------------------------------
(Exact Name of Registrant as Specified in Its Charter)
DELAWARE 13-3808303
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
30 ROCKEFELLER PLAZA, SUITE 4515
NEW YORK, NEW YORK 10112
(Address of principal executive offices) (Zip Code)
OPTIONS GRANTED PURSUANT TO THE REGISTRANT'S 1993 STOCK OPTION PLAN
OPTIONS GRANTED PURSUANT TO THE REGISTRANT'S 1996 DIRECTORS STOCK OPTION PLAN
OPTIONS GRANTED TO DIRECTORS, OFFICERS, EMPLOYEES, CONSULTANTS
AND ADVISORS OF THE COMPANY PURSUANT TO OTHER EMPLOYEE BENEFIT PLANS
OF THE REGISTRANT
(Full Title of the Plan)
DOUGLAS R. EGER
CHAIRMAN
SHEFFIELD PHARMACEUTICALS, INC.
30 ROCKEFELLER PLAZA
NEW YORK, NEW YORK 10112
(Name and Address of agent for service)
(212) 957-6600
(Telephone number, including area code, of agent for service)
WITH A COPY TO:
DANIEL J. GALLAGHER, ESQ.
OLSHAN GRUNDMAN FROME & ROSENZWEIG LLP
505 PARK AVENUE
NEW YORK, NEW YORK 10022
(212) 753-7200
<PAGE>
Sheffield Pharmaceuticals, Inc. (formerly Sheffield Medical
Technologies Inc.) (the "Company") hereby deregisters 40,000 shares of its
Common Stock originally registered under this Registration Statement as filed
with the Securities and Exchange Commission on October 25, 1996. Such shares
were reflected as having a proposed maximum offering price of $5.50 per share in
the "Calculation of Registration Fee" table of such Registration Statement. Such
shares were never issued by the Company.
-ii-
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the
Registrant certifies that it has reasonable grounds to believe that it meets all
of the requirements for filing on Form S-8 and has duly caused this amendment to
Registration Statement to be signed on its behalf by the undersigned, thereunto
duly authorized, in the City of New York, State of New York, on August 26, 1997.
SHEFFIELD PHARMACEUTICALS, INC.
Dated: August 26, 1997 /S/ LOREN G. PETERSON
-------------------------------
Loren G. Peterson
Chief Executive Officer
SIGNATURE TITLE DATE
/S/ DOUGLAS R. EGER
- ----------------------------- Director and Chairman August 26, 1997
Douglas R. Eger
/S/ LOREN G. PETERSON
- ----------------------------- Director and Chief August 26, 1997
Loren G. Peterson Executive Officer
/S/ THOMAS FITZGERALD
- ----------------------------- Director, President and August 26, 1997
Thomas Fitzgerald Chief Operating Officer
/S/ JOHN M. BAILEY
- ----------------------------- Director August 26, 1997
John M. Bailey
/S/ DIGBY W. BARRIOS
- ----------------------------- Director August 26, 1997
Digby W. Barrios
/S/ GEORGE LOMBARDI
- ----------------------------- Vice President, Chief August 26, 1997
George Lombardi Financial Officer,
(Chief Financial and
Chief Accounting
Officer)
-iii-